Eq Consultants Limited, a registered company, was started on 09 Jun 2006. 9429034065716 is the NZ business identifier it was issued. This company has been managed by 5 directors: Vivienne Erlynne Kay Patterson - an active director whose contract started on 09 Jun 2006,
David Craig Atkinson - an active director whose contract started on 02 Apr 2008,
Steve Kennedy - an active director whose contract started on 08 May 2009,
Kathryn Mary Walters - an inactive director whose contract started on 09 Jun 2006 and was terminated on 01 Apr 2008,
Allison Jeanette Soal - an inactive director whose contract started on 09 Jun 2006 and was terminated on 07 Nov 2007.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 287-293 Durham Street, Christchurch, 8013 (category: registered, service).
Eq Consultants Limited had been using Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch 8011 as their physical address up until 14 Dec 2010.
Other names used by this company, as we identified at BizDb, included: from 09 Jun 2006 to 14 Jul 2008 they were named E Q Brands Limited.
A total of 1500 shares are allotted to 3 shareholders (3 groups). The first group includes 450 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (40%). Finally the next share allotment (450 shares 30%) made up of 1 entity.
Previous addresses
Address #1: Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch 8011 New Zealand
Physical & registered address used from 23 Jun 2010 to 14 Dec 2010
Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 23 May 2008 to 23 Jun 2010
Address #3: 54 Chester Street West, Christchurch
Physical & registered address used from 09 Jun 2006 to 23 May 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Patterson, Vivienne Erlynne Kay |
Rangiora Rangiora 7400 New Zealand |
10 Dec 2021 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Atkinson, David Craig |
Rd 6 Christchurch 7676 New Zealand |
15 May 2008 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Kennedy, Steve |
Rangiora Rangiora 7400 New Zealand |
08 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ott, Hamish Alexander |
Christchurch |
15 May 2008 - 12 Jun 2008 |
Individual | Walters, Kathryn Mary |
Christchurch |
09 Jun 2006 - 12 Jun 2008 |
Individual | Harris-daw, Wayne Richard |
Motukarara |
12 Jun 2008 - 12 Jun 2008 |
Individual | Patterson, Vivienne Erylnne Kay |
Rangiora Rangiora 7400 New Zealand |
09 Jun 2006 - 10 Dec 2021 |
Individual | Soal, Allison Jeanette |
Christchurch |
09 Jun 2006 - 27 Jun 2010 |
Individual | Harris-daw, Wayne Richard |
Motukarara |
15 May 2008 - 15 May 2008 |
Vivienne Erlynne Kay Patterson - Director
Appointment date: 09 Jun 2006
Address: Rangiora, 7400 New Zealand
Address used since 24 Aug 2011
Address: Rolleston, 7614 New Zealand
Address used since 24 Aug 2011
David Craig Atkinson - Director
Appointment date: 02 Apr 2008
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 24 Aug 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 12 Aug 2010
Steve Kennedy - Director
Appointment date: 08 May 2009
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 07 Aug 2023
Address: Christchurch, New Zealand, 8022 New Zealand
Address used since 26 Aug 2015
Kathryn Mary Walters - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 01 Apr 2008
Address: Christchurch,
Address used since 09 Jun 2006
Allison Jeanette Soal - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 07 Nov 2007
Address: Christchurch,
Address used since 09 Jun 2006
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook